Company NameShustoke Limited
Company StatusDissolved
Company Number07708747
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)
Previous NamesPBM Spirits International Limited and ACD Recruitment Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Paul Bates
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(1 day after company formation)
Appointment Duration9 months (resigned 19 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWimpole House Wimpole Street
London
W1G 8GP
Director NameMr Paul Bates
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(1 month, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWimpole House Wimpole Street
London
W1G 8GP
Director NameMs Mandy Overton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWimpole House Wimpole Street
London
W1G 8GP

Location

Registered AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

10k at £1Mandy Overton
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved following liquidation (1 page)
18 March 2014Final Gazette dissolved following liquidation (1 page)
18 December 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
18 December 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
24 December 2012Registered office address changed from Wimpole House Wimpole Street London W1G 8GP United Kingdom on 24 December 2012 (2 pages)
24 December 2012Registered office address changed from Wimpole House Wimpole Street London W1G 8GP United Kingdom on 24 December 2012 (2 pages)
21 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-12-13
(1 page)
21 December 2012Statement of affairs with form 4.19 (6 pages)
21 December 2012Statement of affairs with form 4.19 (6 pages)
21 December 2012Appointment of a voluntary liquidator (1 page)
21 December 2012Appointment of a voluntary liquidator (1 page)
29 November 2012Termination of appointment of Mandy Overton as a director (1 page)
29 November 2012Termination of appointment of Mandy Overton as a director on 29 November 2012 (1 page)
23 October 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-22
(3 pages)
23 October 2012Company name changed acd recruitment services LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 10,000
(3 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 10,000
(3 pages)
24 April 2012Termination of appointment of Paul Bates as a director on 24 April 2012 (1 page)
24 April 2012Termination of appointment of Paul Bates as a director (1 page)
19 April 2012Termination of appointment of Laurence Adams as a director (1 page)
19 April 2012Termination of appointment of Paul Bates as a director on 19 April 2012 (1 page)
19 April 2012Termination of appointment of Laurence Douglas Adams as a director on 19 April 2012 (1 page)
19 April 2012Appointment of Mandy Overton as a director (2 pages)
19 April 2012Appointment of Mandy Overton as a director on 19 April 2012 (2 pages)
19 April 2012Termination of appointment of Paul Bates as a director (1 page)
28 March 2012Company name changed pbm spirits international LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-28
(3 pages)
7 September 2011Appointment of Mr Paul Bates as a director (2 pages)
7 September 2011Appointment of Mr Paul Bates as a director on 1 September 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Bates on 19 July 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Bates on 19 July 2011 (2 pages)
31 August 2011Appointment of Mr Paul Bates as a director (2 pages)
31 August 2011Appointment of Mr Paul Bates as a director (2 pages)
18 July 2011Incorporation (45 pages)
18 July 2011Incorporation (45 pages)